AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 31st August 2023 to Victory House Chobham Street Luton LU1 3BS
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2021 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England on 27th October 2021 to Acre House 11/15 William Road London NW1 3ER
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th August 2020
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 20th May 2015 to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(7 pages)
|